St Andrews Holdings Limited was incorporated on 24 Jan 1977 and issued a number of 9429040366449. The registered LTD company has been managed by 4 directors: John Raymond Harrington - an active director whose contract began on 24 Jan 1977,
Valerie Anne Harrington - an active director whose contract began on 30 Jan 1979,
Trudy Jayne Ellis Harrington - an inactive director whose contract began on 25 Jan 2016 and was terminated on 16 Feb 2018,
Carl Graeme Harrington - an inactive director whose contract began on 25 Jan 2016 and was terminated on 16 Feb 2018.
According to our database (last updated on 04 Apr 2024), the company registered 1 address: 58 Grove Road, Addington, Christchurch, 8011 (types include: physical, service).
Up until 28 Jul 2022, St Andrews Holdings Limited had been using 443 Colombo Street, Sydenham, Christchurch as their registered address.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Harrington, John Raymond (an individual) located at Mt Pleasant, Christchurch.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Harrington, Valerie Anne - located at Mt Pleasant, Christchurch.
Principal place of activity
443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 17 Aug 2020 to 28 Jul 2022
Address: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Oct 2018 to 17 Aug 2020
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Sep 2017 to 15 Oct 2018
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 18 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Dec 2015 to 13 Jul 2017
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Dec 2014 to 10 Dec 2015
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Nov 2012 to 04 Dec 2014
Address: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Physical address used from 21 May 1997 to 12 Nov 2012
Address: 167 Victoria Street, Christchurch
Registered address used from 05 Sep 1994 to 05 Sep 1994
Address: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Registered address used from 05 Sep 1994 to 12 Nov 2012
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Harrington, John Raymond |
Mt Pleasant Christchurch New Zealand |
24 Jan 1977 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Harrington, Valerie Anne |
Mt Pleasant Christchurch New Zealand |
24 Jan 1977 - |
John Raymond Harrington - Director
Appointment date: 24 Jan 1977
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Dec 2015
Valerie Anne Harrington - Director
Appointment date: 30 Jan 1979
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Dec 2015
Trudy Jayne Ellis Harrington - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 16 Feb 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Jan 2016
Carl Graeme Harrington - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 16 Feb 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Jan 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North